Entity Name: | HEROES SPAY AND NEUTER CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | P07000075724 |
FEI/EIN Number | 260461681 |
Address: | 800 E Commercial Blvd, Oakland Park, FL, 33334, US |
Mail Address: | 800 E Commercial Blvd, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAUJIN FRANCES | Agent | 800 E Commercial Blvd, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Vaujin Frances | President | 1556 NE 35 St, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
VAUJIN FRANCES | Vice President | 800 E Commercial Blvd, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
VAUJIN FRANCES | Secretary | 800 E Commercial Blvd, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000116790 | HEROES VETERINARY HOSPITAL | ACTIVE | 2015-11-17 | 2025-12-31 | No data | 800 EAST COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
G14000122736 | HEROES VETERINARY CLINIC | EXPIRED | 2014-12-08 | 2019-12-31 | No data | 120 TUSTIN AVE C 1131, NEWPORT BEACH, CA, 92663 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | VAUJIN, FRANCES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 800 E Commercial Blvd, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 800 E Commercial Blvd, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 800 E Commercial Blvd, Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State